- Company Overview for HELICOPTER SERVICES LIMITED (04700840)
- Filing history for HELICOPTER SERVICES LIMITED (04700840)
- People for HELICOPTER SERVICES LIMITED (04700840)
- Charges for HELICOPTER SERVICES LIMITED (04700840)
- More for HELICOPTER SERVICES LIMITED (04700840)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2015 | AA01 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 29 December 2013 | |
24 Dec 2014 | AA01 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 | |
27 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
02 Sep 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Sep 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Sep 2012 | AD01 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 28 September 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jul 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
28 Jul 2011 | AP03 | Appointment of Mr Leon Smith as a secretary | |
28 Jul 2011 | TM02 | Termination of appointment of Philipi Rackstraw as a secretary | |
26 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 | |
01 Feb 2011 | AD01 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 1 February 2011 | |
31 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
20 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | AD01 | Registered office address changed from C/O Dashwood Limited 31 Dashwood Avenue High Wycombe Bucks HP12 3DZ on 11 February 2010 | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Jul 2009 | 288a | Secretary appointed philipi rackstraw | |
14 Jul 2009 | 288b | Appointment terminated secretary ruth downey |